logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kinder, John Russell

    Related profiles found in government register
  • Kinder, John Russell
    British chartered accountant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 1
  • Kinder, John Russell
    British consultant

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 2
  • Kinder, John Russell

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 3
    • 23, Woodville Gardens, Ealing, London, W5 2LL

      IIF 4
    • 23, Woodville Gardens, London, W5 2LL, England

      IIF 5
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 6
    • Road One, Winsford Indsustrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 7
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 8 IIF 9 IIF 10
  • Kinder, John Russell, Mr.

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 11
  • Kinder, John Russell
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Christian Holt House, 45 Denmark Road, Kilburn, London, NW6 5BP

      IIF 12
  • Kinder, John Russell
    British chartered accountant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 13
    • 23, Woodville Gardens, Ealing, London, W5 2LL, United Kingdom

      IIF 14
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 15 IIF 16
    • Harvest House, Portcullis Lane, Ludlow, Shropshire, SY8 1PZ, England

      IIF 17
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 18
  • Kinder, John Russell
    British company director born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 19
  • Kinder, John Russell
    British consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British man consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QQ

      IIF 22
  • Kinder, John Russell
    British management consultant born in November 1937

    Resident in England

    Registered addresses and corresponding companies
  • Kinder, John Russell
    British management consultant/ charter born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23 Woodville Gardens, Ealing, London, W5 2LL

      IIF 26
  • Goddard, John
    British businessman born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wye Valley, Orleton Road, Ludlow Business Park, Ludlow, SY8 1XF, England

      IIF 27
  • Kinder, John Russell
    British chartered accountant born in October 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 28
  • Kinder, John Russell, Mr.
    Uk chartered accountant born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Corve Street, Ludlow, Shropshire, SY8 1DA, United Kingdom

      IIF 29
  • Goddard, John Frederick
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 30
  • Goddard, John Frederick
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • The Beeches, The Sheet, Ludlow, SY8 4JT, England

      IIF 32 IIF 33
    • The Beeches, The Sheet, Ludlow, Shropshire, SY8 4JT, United Kingdom

      IIF 34
  • Mr John Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 35
  • Goddard, John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 36
  • Mr John Russell Kinder
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • 23, Woodville Gardens, London, W5 2LL, United Kingdom

      IIF 37
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 38
  • Mr John Goddard
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 39
  • Goddard, John Frederick
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bisham Village, Marlow Road, Bisham, SL7 1RR, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Goddard, John Frederick
    British consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 42
  • John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bwcl House, Brook Farm Estate, Kimbolton, Leominster, HR6 0ES, United Kingdom

      IIF 43
  • Mr John Goddard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 44
  • Mr John Frederick Goddard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 45
  • Goddard, John Frederick, Mr.
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 46
  • Mr. John Russell Kiinder
    United Kingdom born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • Aderil, Gypshayes, Langton Matravers, Swanage, BH19 3HQ, England

      IIF 47
  • Mr. John Goddard
    United Kingdom born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, The Sheet, Ludlow, SY8 4JT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 29
  • 1
    AFFORDABLE ACCESS TO JUSTICE LIMITED
    10693612
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    2017-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTISM IN FOCUS
    11420621
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 3
    AUTISM SOUTH LIMITED
    04645523
    Priors Court School, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2003-01-23 ~ 2009-01-30
    IIF 23 - Director → ME
  • 4
    BISHAM FOODS LIMITED
    11609017
    25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -37,740 GBP2023-12-31
    Officer
    2022-06-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BRENTHAM SPORTS AND SOCIAL LTD
    11420583
    38a Meadvale Road, Ealing, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DAIRYVALE CHEESE LIMITED
    12463050
    11 Whittall Drive East, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 7
    DENISON FOODS. LIMITED
    - now 11522252
    JMC FOODS (SALES) LIMITED
    - 2019-05-16 11522252
    JMC SALES LIMITED
    - 2018-09-04 11522252
    4385, 11522252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-17 ~ 2019-10-18
    IIF 16 - Director → ME
    2018-09-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    GODDARD & CO LEGAL ACCESS LTD
    10596188
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 9
    INTERNATIONAL FELLOWSHIP OF EVANGELICAL STUDENTS - now
    I.F.E.S. TRUST
    - 2007-07-05 00876229
    I.F.E.S.TRUST LIMITED - 1984-12-06
    5 Blue Boar Street, Oxford
    Active Corporate (73 parents)
    Officer
    1998-05-08 ~ 2007-06-15
    IIF 25 - Director → ME
  • 10
    JMC FOODS LTD
    - now 09118059
    VALLEY MAID INTERNATIONAL LIMITED
    - 2016-09-01 09118059
    Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,063 GBP2018-06-30
    Officer
    2014-07-07 ~ 2017-02-15
    IIF 14 - Director → ME
    2016-08-28 ~ dissolved
    IIF 30 - Director → ME
    2014-07-07 ~ dissolved
    IIF 3 - Secretary → ME
    2016-08-28 ~ 2016-10-10
    IIF 5 - Secretary → ME
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    KEATS GODDARD CONSULTANCY LIMITED
    10304601
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 12
    KOOLFOOD PACKERS LIMITED - now
    LUDLOW FOOD PARTNERS LTD
    - 2012-07-12 08032109
    58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -340,960 GBP2017-12-31
    Officer
    2012-04-16 ~ 2012-06-29
    IIF 27 - Director → ME
  • 13
    NORTHERN DAIRIES LTD
    - now 14782612
    CAYNHAM ENTERPRISES LTD
    - 2025-03-13 14782612
    The Beeches, The Sheet, Ludlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    OXFORD KILBURN YOUTH TRUST
    04323224
    Christian Holt House, 45 Denmark Road, Kilburn, London
    Active Corporate (30 parents)
    Officer
    2018-07-16 ~ now
    IIF 12 - Director → ME
  • 15
    PRIOR'S COURT FOUNDATION
    - now 03583324
    HIGASHI HOPE FOUNDATION - 1999-10-11
    Prior's Court School, Priors Court Road, Hermitage, Thatcham, Berkshire
    Active Corporate (65 parents)
    Officer
    2001-03-15 ~ 2009-03-25
    IIF 20 - Director → ME
  • 16
    REFLEC EVOLUTION LIMITED
    - now 03300499
    PLAST CHEM INTERNATIONAL LIMITED - 2001-02-15
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (18 parents)
    Equity (Company account)
    986,342 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 10 - Secretary → ME
  • 17
    REFLEC MEDIA LTD
    - now 02786609
    REFLEC TECHNOLOGY LIMITED - 2006-10-19
    REFLECTIVE TECHNOLOGY INDUSTRIES LIMITED - 2001-02-15
    GRANDSECURE LIMITED - 1993-03-23
    Road One, Winsford Indsustrial Estate, Winsford, Cheshire
    Active Corporate (23 parents)
    Equity (Company account)
    242,241 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 7 - Secretary → ME
  • 18
    REFLEC PLC
    - now 03077246
    CALDERVILLE PLC - 1996-03-11
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (27 parents, 3 offsprings)
    Equity (Company account)
    2,229,524 GBP2025-02-28
    Officer
    2004-11-30 ~ 2018-02-28
    IIF 22 - Director → ME
    2016-05-19 ~ 2018-02-01
    IIF 8 - Secretary → ME
  • 19
    REFLEC TECHNOLOGY LIMITED
    06818818 02786609
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-05-19 ~ 2018-02-01
    IIF 9 - Secretary → ME
  • 20
    SBCB CONSULTANTS LIMITED
    09025695
    23 Woodville Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 29 - Director → ME
    2014-05-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 21
    SBCB LIMITED
    08828654
    Church Cottage Church Lane, East Tuddenham, Dereham, Norfolk, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,869 GBP2015-12-31
    Officer
    2013-12-31 ~ 2015-01-31
    IIF 17 - Director → ME
  • 22
    THE BRENTHAM CHARITABLE TRUST
    07361044
    Aderil Gypshayes, Langton Matravers, Swanage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2010-08-31 ~ dissolved
    IIF 28 - Director → ME
    2010-08-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE STUDENTS EXPLORING MARRIAGE TRUST
    03913462
    Broad Lane House Broad Lane, Swanmore, Southampton, England
    Dissolved Corporate (31 parents)
    Equity (Company account)
    29,244 GBP2022-08-31
    Officer
    2000-03-13 ~ 2010-12-30
    IIF 21 - Director → ME
    2000-03-13 ~ 2010-12-31
    IIF 2 - Secretary → ME
  • 24
    TUDOR WEBASTO GROUP
    01618107
    Unit 7 Kingsbury Business Park, Kingsbury Road, Minworth Sutton Coldfield, West Midlands
    Active Corporate (12 parents)
    Officer
    ~ 1995-09-27
    IIF 19 - Director → ME
  • 25
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP - now
    UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP TRUST
    - 2004-11-18 00387932
    INTER-VARSITY FELLOWSHIP TRUST LIMITED - 1986-05-08
    Blue Boar House, 5 Blue Boar Street, Oxford
    Active Corporate (84 parents)
    Officer
    1995-12-07 ~ 2004-09-29
    IIF 24 - Director → ME
  • 26
    WELSH GOLD PLC
    - now 02933551
    LEANSTONE PLC
    - 1994-10-26 02933551
    25 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    1994-10-17 ~ 1996-05-30
    IIF 13 - Director → ME
    1994-10-17 ~ 1996-03-19
    IIF 1 - Secretary → ME
  • 27
    WEST LONDON YMCA
    - now 03244611
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION
    - 1999-11-15 03244611
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    1999-07-27 ~ 2000-02-05
    IIF 26 - Director → ME
  • 28
    WYE VALLEY DAIRY PRODUCTS (SALES) LIMITED
    07705658
    3 Whiteway Court, The Whiteway, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-14 ~ 2011-08-01
    IIF 34 - Director → ME
  • 29
    WYE VALLEY DAIRY PRODUCTS LIMITED
    07114159
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-12-30 ~ 2011-12-21
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.